Company NameChildren's Activities Association Cic
Company StatusActive
Company Number09316784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Michael Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMr Christoper Mark Rasche
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(1 year, 4 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Arthington Road
Bramhope
Leeds
LS16 9LQ
Director NameMr Kieran Charles James
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameAnne-Marie Martin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameRowland George Robin Willoughby
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Bramley Green
Tadley
Hampshire
RG26 5AJ
Director NameMrs Samantha Claire Willoughby
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Chilworth Way
Sherfield-On-Loddon
Hook
Hampshire
RG27 0FD
Director NameMrs Suzanne Margaret Borrell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Bramley Green
Tadley
Hampshire
RG26 5AJ
Director NameMrs Deborah Anne Bird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2018)
RoleWebsite Editor
Country of ResidenceEngland
Correspondence AddressOakleigh 100, Chalkshire Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TJ
Director NameMs Deborah Elizabeth Kneller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2018)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address2 The Knapp
Earley
Reading
Berkshire
RG6 7DD
Director NameMr Alan Batup
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 September 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address44 Tamworth
Bracknell
Berkshire
RG12 0TU
Director NameMrs Lesley Beach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 The Avenue
Healing
Grimsby
DN41 7NA
Director NameMrs Bernadette Spofforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(1 year, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Mill Farm Cotton Lane
Cotton Edmunds
Chester
CH3 7QA
Wales
Director NameMrs Laura Mary Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cowslad Drive
Lychpit
Basingstoke
RG24 8AG
Director NameMr Christopher James Irwin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gerald Road
Salford
M6 6DW
Director NameMr Andrew Richard Peasey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Heath
Hatfield Heath
Bishop's Stortford
CM22 7EP
Director NameMr Ian Frederick Sharland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Stephenson Road
Salisbury
SP2 7NP
Director NameMr Gary David Harrison
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2020)
RoleGroup Scheme Business Development Manager
Country of ResidenceEngland
Correspondence Address23 Pinson Way
Orpington
BR5 4FL
Director NameMr Adam Paker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address137 137 Mount View Road
London
N4 4JH
Director NameMr George Matthew Bentley
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grove Park Avenue
Gosforth
Newcastle Upon Tyne
NE3 1BQ
Director NameMs Fiona Caroline Simpson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewland House Sea Lane
Sunderland
SR6 8EE
Director NameMs Jane Elizabeth Maudsley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address428 Preston Old Road
Blackburn
BB2 5LP
Director NameMs Claire Victoria Mary O'Connor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Templars Close
Greetland
Halifax
HX4 8QE
Director NameMr Scott Warrington
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(4 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farington Lodge Gardens
Farington
Leyland
PR25 4AB
Director NameMr Adam Lovelock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Old Winton Road
Andover
SP10 2DR
Director NameMrs Trudi Louise Beswick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2020(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2022)
RoleCeo Of Caudwell Children
Country of ResidenceEngland
Correspondence AddressCaudwell International Children's Centre Innovatio
Keele
Newcastle
ST5 5NT
Director NameMs Amanda Jo Frolich
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2024)
RoleFounder Of Amanda's Action Club
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMrs Susan Ellen Lee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameRachel Ann Hammond
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameJane Elizabeth James
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMr Nigel Anthony Apperley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMr Sean Niall McKeon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMr Lennox Ector Paul Thompson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY

Location

Registered Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

9 February 2024Termination of appointment of Fiona Caroline Simpson as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of George Matthew Bentley as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Rachel Ann Hammond as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Susan Ellen Lee as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Claire Victoria Mary O'connor as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Sean Niall Mckeon as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Jane Elizabeth James as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Nigel Anthony Apperley as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Lennox Ector Paul Thompson as a director on 31 January 2024 (1 page)
9 February 2024Termination of appointment of Amanda Jo Frolich as a director on 31 January 2024 (1 page)
9 February 2024Cessation of Lennox Ector Paul Thompson as a person with significant control on 31 January 2024 (1 page)
30 November 2023Director's details changed for Mr George Matthew Bentley on 13 November 2023 (2 pages)
30 November 2023Director's details changed for Rachel Ann Hammond on 15 November 2023 (2 pages)
30 November 2023Director's details changed for Jane Elizabeth James on 15 November 2023 (2 pages)
30 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
30 November 2023Change of details for Mr Kieran Charles James as a person with significant control on 15 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Kieran Charles James on 15 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Kieran Charles James on 15 November 2023 (2 pages)
27 November 2023Change of details for Mr Christoper Mark Rasche as a person with significant control on 9 November 2023 (2 pages)
27 November 2023Change of details for Mr Michael Patrick Dodd as a person with significant control on 9 November 2023 (2 pages)
27 November 2023Director's details changed for Mr Michael Patrick Dodd on 9 November 2023 (2 pages)
27 September 2023Registered office address changed from 13 Northumbria Walk Newcastle upon Tyne NE5 2RP England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 27 September 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
4 January 2023Termination of appointment of Christopher James Irwin as a director on 20 April 2022 (1 page)
3 January 2023Notification of Lennox Ector Paul Thompson as a person with significant control on 1 January 2023 (2 pages)
3 January 2023Appointment of Mr Lennox Ector Paul Thompson as a director on 1 January 2023 (2 pages)
15 December 2022Termination of appointment of Trudi Louise Beswick as a director on 14 December 2022 (1 page)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 November 2022Director's details changed for Ms Fiona Caroline Simpson on 30 November 2022 (2 pages)
3 November 2022Appointment of Anne-Marie Martin as a director on 3 November 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
24 May 2022Director's details changed for Jane Elizabeth Maudsley on 23 May 2022 (2 pages)
24 March 2022Termination of appointment of Adam Lovelock as a director on 21 March 2022 (1 page)
20 January 2022Appointment of Mr Nigel Apperley as a director on 13 January 2022 (2 pages)
20 January 2022Appointment of Mr Sean Niall Mckeon as a director on 13 January 2022 (2 pages)
17 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
26 November 2021Appointment of Jane Elizabeth Maudsley as a director on 2 August 2021 (2 pages)
26 November 2021Appointment of Rachel Ann Hammond as a director on 2 August 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
10 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
25 August 2020Appointment of Mrs Susan Ellen Lee as a director on 2 August 2020 (2 pages)
21 August 2020Appointment of Ms Amanda Jo Frolich as a director on 2 August 2020 (2 pages)
7 August 2020Appointment of Mrs Trudi Louise Beswick as a director on 2 August 2020 (2 pages)
5 August 2020Termination of appointment of Jane Elizabeth Maudsley as a director on 30 July 2020 (1 page)
5 August 2020Termination of appointment of Gary David Harrison as a director on 30 July 2020 (1 page)
1 June 2020Termination of appointment of Samantha Claire Willoughby as a director on 1 June 2020 (1 page)
5 May 2020Termination of appointment of Andrew Richard Peasey as a director on 16 March 2020 (1 page)
11 December 2019Termination of appointment of Scott Warrington as a director on 9 December 2019 (1 page)
2 December 2019Cessation of Christopher James Irwin as a person with significant control on 1 December 2019 (1 page)
2 December 2019Cessation of Andrew Richard Peasey as a person with significant control on 1 December 2019 (1 page)
2 December 2019Notification of Kieran Charles James as a person with significant control on 11 March 2019 (2 pages)
2 December 2019Cessation of Samantha Claire Willoughby as a person with significant control on 1 December 2019 (1 page)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
2 December 2019Cessation of Gary David Harrison as a person with significant control on 1 December 2019 (1 page)
11 November 2019Appointment of Mr Adam Lovelock as a director on 11 November 2019 (2 pages)
30 September 2019Appointment of Mr Scott Warrington as a director on 11 September 2019 (2 pages)
30 September 2019Appointment of Ms Claire Victoria Mary O'connor as a director on 11 September 2019 (2 pages)
30 September 2019Appointment of Ms Jane Maudsley as a director on 11 September 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
13 July 2019Cessation of Ian Frederick Sharland as a person with significant control on 31 December 2018 (1 page)
13 July 2019Termination of appointment of Ian Frederick Sharland as a director on 31 December 2018 (1 page)
13 July 2019Termination of appointment of Adam Paker as a director on 4 July 2019 (1 page)
13 July 2019Cessation of Adam Parker as a person with significant control on 4 July 2019 (1 page)
24 April 2019Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 13 Northumbria Walk Newcastle upon Tyne NE5 2RP on 24 April 2019 (1 page)
11 March 2019Appointment of Mr Kieran Charles James as a director on 11 March 2019 (2 pages)
14 February 2019Appointment of Ms Fiona Caroline Simpson as a director on 13 December 2018 (2 pages)
14 February 2019Appointment of Mr George Matthew Bentley as a director on 13 December 2018 (2 pages)
3 December 2018Notification of Ian Frederick Sharland as a person with significant control on 9 March 2017 (2 pages)
3 December 2018Cessation of Deborah Elizabeth Kneller as a person with significant control on 25 June 2018 (1 page)
3 December 2018Notification of Andrew Richard Peasey as a person with significant control on 9 March 2017 (2 pages)
3 December 2018Notification of Adam Parker as a person with significant control on 27 June 2018 (2 pages)
3 December 2018Cessation of Deborah Anne Bird as a person with significant control on 18 May 2018 (1 page)
3 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
3 December 2018Cessation of Lesley Beach as a person with significant control on 9 January 2017 (1 page)
3 December 2018Cessation of Laura Mary Hall as a person with significant control on 13 February 2018 (1 page)
3 December 2018Cessation of Bernadette Spofforth as a person with significant control on 9 January 2017 (1 page)
3 December 2018Notification of Gary David Harrison as a person with significant control on 7 December 2017 (2 pages)
3 December 2018Notification of Christopher James Irwin as a person with significant control on 9 March 2017 (2 pages)
22 November 2018Appointment of Mr Adam Paker as a director on 27 June 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
25 June 2018Termination of appointment of Deborah Elizabeth Kneller as a director on 25 June 2018 (1 page)
19 June 2018Termination of appointment of Deborah Anne Bird as a director on 18 May 2018 (1 page)
16 February 2018Termination of appointment of Laura Mary Hall as a director on 13 February 2018 (1 page)
20 December 2017Appointment of Mr Gary David Harrison as a director on 7 December 2017 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 March 2017Appointment of Mr Andrew Richard Peasey as a director on 9 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Richard Peasey as a director on 9 March 2017 (2 pages)
14 March 2017Appointment of Mr Christopher James Irwin as a director on 9 March 2017 (2 pages)
14 March 2017Appointment of Mr Christopher James Irwin as a director on 9 March 2017 (2 pages)
14 March 2017Appointment of Mr Ian Frederick Sharland as a director on 9 March 2017 (2 pages)
14 March 2017Appointment of Mr Ian Frederick Sharland as a director on 9 March 2017 (2 pages)
17 January 2017Termination of appointment of Bernadette Spofforth as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Bernadette Spofforth as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Lesley Beach as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Lesley Beach as a director on 9 January 2017 (1 page)
23 November 2016Confirmation statement made on 18 November 2016 with updates (11 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (11 pages)
21 October 2016Appointment of Ms Bernadette Spofforth as a director on 13 October 2016 (2 pages)
21 October 2016Appointment of Mrs Laura Mary Hall as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mrs Laura Mary Hall as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Ms Bernadette Spofforth as a director on 13 October 2016 (2 pages)
4 October 2016Appointment of Ms Lesley Beach as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Ms Lesley Beach as a director on 4 October 2016 (2 pages)
2 September 2016Termination of appointment of Alan Batup as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Alan Batup as a director on 2 September 2016 (1 page)
8 August 2016Director's details changed for Mrs Samantha Claire Willoughby on 1 January 2016 (2 pages)
8 August 2016Director's details changed for Mr Michael Patrick Dodd on 1 January 2016 (2 pages)
8 August 2016Director's details changed for Mr Michael Patrick Dodd on 1 January 2016 (2 pages)
8 August 2016Director's details changed for Mrs Samantha Claire Willoughby on 1 January 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 April 2016Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from White Cottage Bramley Green Tadley Hampshire RG26 5AJ to International House Holborn Viaduct London EC1A 2BN on 25 April 2016 (1 page)
15 April 2016Appointment of Mr Christoper Mark Rasche as a director on 7 April 2016 (2 pages)
15 April 2016Appointment of Mr Christoper Mark Rasche as a director on 7 April 2016 (2 pages)
5 February 2016Termination of appointment of Suzanne Margaret Borrell as a director on 4 February 2016 (1 page)
5 February 2016Termination of appointment of Suzanne Margaret Borrell as a director on 4 February 2016 (1 page)
19 November 2015Annual return made up to 18 November 2015 no member list (6 pages)
19 November 2015Annual return made up to 18 November 2015 no member list (6 pages)
14 September 2015Appointment of Ms Deborah Elizabeth Kneller as a director on 2 September 2015 (2 pages)
14 September 2015Appointment of Ms Deborah Elizabeth Kneller as a director on 2 September 2015 (2 pages)
14 September 2015Appointment of Ms Deborah Elizabeth Kneller as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mr Alan Batup as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mrs Deborah Anne Bird as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mrs Deborah Anne Bird as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mr Alan Batup as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mr Alan Batup as a director on 2 September 2015 (2 pages)
9 September 2015Appointment of Mrs Deborah Anne Bird as a director on 2 September 2015 (2 pages)
29 April 2015Termination of appointment of Rowland George Robin Willoughby as a director on 1 April 2015 (1 page)
29 April 2015Termination of appointment of Rowland George Robin Willoughby as a director on 1 April 2015 (1 page)
29 April 2015Termination of appointment of Rowland George Robin Willoughby as a director on 1 April 2015 (1 page)
18 November 2014Incorporation of a Community Interest Company (45 pages)
18 November 2014Incorporation of a Community Interest Company (45 pages)